FATEH INVESTMENTS LIMITED

Laxmi House 2-B Draycott Avenue Laxmi House 2-B Draycott Avenue, Harrow, HA3 0BU, England
StatusACTIVE
Company No.11127388
CategoryPrivate Limited Company
Incorporated29 Dec 2017
Age6 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

FATEH INVESTMENTS LIMITED is an active private limited company with number 11127388. It was incorporated 6 years, 5 months, 3 days ago, on 29 December 2017. The company address is Laxmi House 2-B Draycott Avenue Laxmi House 2-B Draycott Avenue, Harrow, HA3 0BU, England.



Company Fillings

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-29

Psc name: Khajinder Singh Malhotra

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-29

Psc name: Gurjit Singh

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-29

Psc name: Puneet Singh Gulati

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-29

Officer name: Mr Khajinder Singh Malhotra

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Gurjit Singh

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Puneet Singh Gulati

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-11

New address: Laxmi House 2-B Draycott Avenue Kenton Harrow HA3 0BU

Old address: Unit 5 Tomo Industrial Estate Packet Boat Lane Uxbridge UB8 2JP England

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111273880003

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111273880004

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111273880002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111273880001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2023

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gurjit Singh

Notification date: 2023-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2023

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-30

Psc name: Puneet Singh Gulati

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2023

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Narinder Singh

Cessation date: 2023-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-30

Officer name: Narinder Singh

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-30

Officer name: Mr Puneet Singh Gulati

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-30

Officer name: Mr Gurjit Singh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2023

Action Date: 18 May 2023

Category: Address

Type: AD01

Change date: 2023-05-18

Old address: 5 Stour Avenue Southall UB2 4HL United Kingdom

New address: Unit 5 Tomo Industrial Estate Packet Boat Lane Uxbridge UB8 2JP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2023

Action Date: 30 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-30

Charge number: 111273880003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2023

Action Date: 30 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111273880004

Charge creation date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 28 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 28 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 28 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-28

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2021

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-31

Psc name: Narinder Singh

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111273880002

Charge creation date: 2018-10-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111273880001

Charge creation date: 2018-09-25

Documents

View document PDF

Incorporation company

Date: 29 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOX SASH SOLUTIONS LTD

23 SEA HOUSE WHITEROCK PLACE,BRIGHTON,BN42 4AY

Number:10244264
Status:ACTIVE
Category:Private Limited Company

C A J M FISHING LTD.

38 MELROSE CRESCENT,MACDUFF,AB44 1QX

Number:SC247019
Status:ACTIVE
Category:Private Limited Company

DAINTY MEDIA LTD.

1 SANDOWN ROAD,COULSDON,CR5 3HR

Number:10880884
Status:ACTIVE
Category:Private Limited Company

EDINBURGH CHANGE SOLUTIONS LIMITED

1 DELL AVENUE,ARMADALE,EH48 3NA

Number:SC617524
Status:ACTIVE
Category:Private Limited Company

FINMODO LTD

43 MANCHESTER STREET,LONDON,W1U 7LP

Number:10925008
Status:ACTIVE
Category:Private Limited Company

THE TALENT 1ST ORGANISATION CIC

1 KAYES WALK,NOTTINGHAM,NG1 1PY

Number:08037186
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source